USA > Massachusetts > Norfolk County > Randolph > Randolph town reports 1913-1919 > Part 40
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55
171
EIGHTY-SECOND ANNUAL REPORT
authority or both except that appropriations may be made for the maintenance and support of the Soldiers' Home in Massachusetts and for Free Public Libraries in any city and town and to carry out legal obligations if any entered into. No such grant, appropriation or use of public money or property or loan of public credit shall be made or author- ized for the purpose of founding, maintaining or aiding any church, religious denomination or society.
Section 3. Nothing herein contained shall be construed to prevent the Commonwealth or any political division thereof from paying to privately controlled hospitals, infirmaries or institution for the deaf, dumb or blind not more than ordinary and reasonable compensation for care or support actually rendered or furnished by such hospitals, infirmaries or institutions to such persons as may be in whole or in part unable to support or care for themselves.
Sect. 4. Nothing herein contained shall be construed to deprive any inmate of a publicly controlled reformatory, penal or charitable institution of the opportunity of relig- ious exercises therein of his own faith, but no inmate of such institution shall be compelled to attend religious ser- vices or receive religious instruction against his will, or if a minor without the consent of his parent or guardian.
Sect. 5. This amendment shall not take effect until the October 1st next succeeding its ratification and adoption by the people.
Article of Amendment No. 3.
The maintenance and distribution at reasonable rates during time of war, public exigency or emergency or distress, of a sufficient supply of food and the other common neces- saries of life and the providing of shelter, are public func- tions and the Commonwealth and cities and towns therein may take and provide the same for their inhabitants in such manner as the General Court shall determine.
172
-
TOWN OF RANDOLPH
The polls for the reception of ballots aforesaid will be opened at 5.45 o'clock a.m., and remain open until 2 o'clock p.m., and such longer time as the voters may determine, and you are directed to serve this Warrant by posting attested. copies at seven or more public places seven days at least before the day and hour of holding said Meeting.
Hereof fail not and make due return of the Warrant with your doings thereon to the Selectmen on or before the day and hour of holding said meeting.
Given under our hands at Randolph this twenty-ninth day of October A.D. 1917.
JEREMIAH J. DESMOND. WALTER F. STEPHENS,
Selectmen of Randolph.
Randolph, Nov. 2, 1917.
Norfolk, ss.
Pursuant to the within Warrant I have notified the in- habitants of the town of Randolph herein described to assemble at the time and place herein mentioned by post- ing attested copies of the Warrant at ten public places seven days before the time named for holding said meeting.
JOHN P. ROONEY,
Special Police.
State Election
Pursuant to the foregoing Warrant the voters of Randolph assembled in Stetson Hall on Tuesday, November 6, 1917.
Meeting called to order and Warrant read by Jeremiah J. Desmond, Chairman of the Board of Selectmen and at 5.45 o'clock a.m. the polls were declared open for the recep- tion of ballots. The following were appointed Election
173
EIGHTY-SECOND ANNUAL REPORT
officers and sworn by the Town Clerk: James W. Farrell, Frank J. Heney, Robert H. Willard, Peter Quinn, Frank H. Jaquith, B. F. Hayden, Thos. F. McGrath, George A. Wheeler, Charles R. Powers, D. P. Lyons, Charles J. Foley. Ballot box opened at 10 a.m. 389 ballots removed. Polls closed at 2 o'clock p.m.
Whole number of ballots
Ballot box register
GOVERNOR
James Hayes .
2
Chester R. Lawrence
2
Frederick W. Mansfield .
294
Samuel W. McCall.
251
John McCarthy 41
Blanks.
2
LIEUT .- GOVERNOR
Calvin Coolidge 237
Matthew Hale.
280
Sylvester J. McBride
41
Fred E. Belcher
5
Blanks .
29
SECRETARY
Herbert S. Brown 10
Albert P. Langtry 230
Ingvar Paulsen .
8
Arthur P. Reed
283
Marion E. Sproul
34
Blanks
27
TREASURER
Charles D. Burrill . 233
Solon Lovett . 4
Joseph A. Murphy 37
174
592
592
TOWN OF RANDOLPH
Humphrey O'Sullivan 291
Mary E. Peterson. 5
Blanks . 22
AUDITOR
Elzear H. Choquette 27 8
Alonzo B. Cook . 235
David Craig
8
Walter S. Peck .
33
Henry G. Smith 3
Blanks
35
ATTORNEY-GENERAL
Henry C. Attwill 236
Frank Auchter . 3
William R. Henry 36
Thomas J. Maher 8
Josiah Quincy 288
Blanks 21
COUNCILLOR
Richard F. Andrews . 301
Blanks. 291
SENATOR
Harold L. Perrin
302
Blanks . 290
REPRESENTATIVE
Timothy F. Quinn. 314
Cornelius Sullivan. . 27
George Albert Wales 235
Blanks . 16
COUNTY COMMISSIONERS
John F. Merrill 297
Blanks .
295
175
EIGHTY-SECOND ANNUAL REPORT
REGISTER OF DEEDS
Walter W. Chambers. 296
AMENDMENT No. 1
Yes 330
No.
97
Blanks .
165
AMENDMENT No. 2
Yes . 258
No.
248
Blanks . 86
AMENDMENT No. 3
Yes 386
No ..
76
Blanks 130
Result declared-Ballots sealed in open meeting, returns made to Secretary of the Commonwealth and Clerk of Courts and at 6.30 o'clock the meeting was dissolved.
PATRICK H. MCLAUGHLIN,
Town Clerk.
Meeting of Town Clerks
Stoughton, November 16, 1917.
We, the undersigned Town Clerks of Stoughton, Ran- dolph and Sharon, comprising Representative District Number Seven in the County of Norfolk, hereby certify
176
TOWN OF RANDOLPH
that at an election duly held at the respective towns afore- said on the sixth day of November, 1917, to vote for one Representative, the following votes were given.
R.
St. 378
S. Total
Timothy F. Quinn of Sharon .
314
196
888
Cornelius Sullivan of Stoughton . . .
27
85
10
122
George Albert Wales of Stoughton . . 235 Blanks. 16
460
168
863
31
6
53
592
954
380
1926
JENNIE F. McNAMARA,
Asst. Town Clerk of Stoughton.
PATRICK H. MCLAUGHLIN, Town Clerk of Randolph.
GEORGE H. WHITTEMORE, Town Clerk of Sharon.
177
BIRTHS REGISTERED IN RANDOLPH, 1917
Date 1917
Name of Child
Sex
Name of Parents
Jan. 10
Mary Hart
F
Patrick J., Mary E. V .- Kline
17
Albert Auge
M
Dominic, Mary-Condarti
19
- Ruhl
M
Henry L., Mary L .- Fidalgo
29
- Anderson
M
Lars B., Ellen-Swanson
31
Hennessey
F
William P., Ellen T .- Walsh
Feb.
4
George Francis Simmons
M
Leslie V., Alice M .- Keefe
16
James Edward Sullivan
M
James E., Helen-Dower
20
Robert Edward Curran
M
Francis J. ,Mary E .- Connery
Mar. 11
Geneva Frances French
F
Horace, Edith O .- Wentworth
12
- Hartwell
M
Edwin Stearns, May-Hoyt
19
Joseph Murphy
M
Edward, Rose G .- Donahoe
22
Carl Foss
M
Peter O., Lura-Yates
Apr.
8
Frank Rowe
M
Clarence, Nora-Hurley
8
Stillborn
15
Margaret Slattery
F
James, Ellen-Moran
23
Patton
M William M., Helena B .- Westhaven
27
F
Albert W., Wilma J .- Mann
30
F
Joseph W., Florence M .- Whippen
May
3 Alfred Owen McCarthy
M
Eugene A., Mary Pearl-Vaughn
5 Catherine Macconi
F
Julio, Mary G .- Cottani
5
Frederick Warren Anderson
M
Benjamin, Sadie-Robinson
7 Stillborn
Alberta Wilma Swan Ruth Pendleton
EIGHTY-SECOND ANNUAL REPORT
.178
179
11 Marion Katherine Kemp
Alfred, Catherine-Dempsey
16 Norma May Slater
Herman G., Lydia F .- Thurston
27 George William Condon
M
William S., Esther-Porter
27
Helen Teresa Crovo
F
Charles L., Catherine-Mahoney George C., Emma H .- Frank
29
Esther Pauline Ayers
F
June 1
Warren Emerson Pelissier
M
Edward R., Gladice E .- Thomas
3
Robert Elmer Vaughn
M
Elmer P., Lillian A .- Conley
5
Smith
M
Herman H., Mary E .- Wells
5
Pace
M
John H., Elizabeth-McGregor
6
Michael F. Buckley Twins
M
Michael F., Jane-Labrum
6
Jennie Buckley
F
Michael F., Jane-Labrum
12
Norman Frantz
M
Fred, Augusta-Moeller
13
Marion Virginia Dee
F
Leo R., Grace-Clinton
13
Audrey Ena Thompson
F
Earl S., Beatrice M .- Vroom
14
Stillborn
14
Francis Leo Gaynor
M
Leo P., Rose E .- Kane
17 Hugh Powers
M
Charles R., Etta B .- Randall
19
Cayel Baynor Swallow
M
Ralph R., Marion-Hinkley
22
Dorothy Rebecca Baker
F
M. Everett, Bertha-Makepeace
24 Marjorie Alden Bowley
F
Charles L., Jennie M .- Freeman
26
Francis William Condon
M
Frank M., Elizabeth-Myers
27
Montgomery
F
Herbert E., Elizabeth V .- Mannix
July
2
David Gardner Powers
M
Bernard A., Harriet M .- Chandler
7
- Hanney
F
William J., Matilda A .- Montgomery
8
Mildred L. Bolin
F Herbert S., Olive M .- Taber
13
Marion Cohen
Jacob, Ethel-Norris
.
15
Bernice D. Hallgren
Gustava, Matilda-Sonder
TOWN OF RANDOLPH
BIRTHS-Concluded
Date
Sex
Name of Parents
F
M F
H. Willie, Carrie -Holbrook James P., Mary T .-- Howard Lawrence, Louisa-Cicolari James H., Isabelle G .- · Pope
31
Mary Dunphy Margaret Agnes Sullivan
F
Florence J., Margaret A. Kane
Aug. 10
Blanche Elizabeth Tanger
F
Christopher, Marie Skogstrom
10
Louis Domiano
M
Victor, Jennie-Martzo
17
Anthony Nordelli
M
Samuel, Annie-DaLoya
18
Frances Finigan
F
Thomas R., Catherine A .- McCaffrey William J., Hattie E .- Winnett
20
Wilmer Elizabeth Cameron
F
21
Robert William Wright
M
28
Arthur Chester Niles, Jr.
M
30
Edythe Albertha Jones
F
30
Albert Jope
M
Sept. 11
Ralph Dudley Gardner
M
14
Alfred Louis Zecchini
M
Frank, Linda Zecchini
21
Arthur Cyril Derocher Davis
M
Walter R., Mabel L .- Clark
Oct.
2
Charles Aaron Lusby
M
William, Josephine-Bloom
3
Joseph Kelleher
M
Timothy J., Mary F .- Mulligan
4 Grace Marie Mahady
F
William H., Margaret-Mackedon
6
Walter Frederick Knights
M
Harry B., Lena M .- Bennett
8
Charlotte Louise Blake
F Ralph S., Mary H .- Leoke
10
David Albert Carr
M
David H., Jessie-Cameron
21
Bernard Kennedy
M
Daniel J., Amic A .- Grey
EIGHTY-SECOND ANNUAL REPORT
180
July 18 19 20 27
Name of Child Ruth Eleanor Hayden Francis Paul Duffy
Elizabeth Semense
F
John H., Elizabeth-Gaenssley Arthur C., Helen T .- Olson
Francis M., Nellie-Wheeler Frederick, Elizabeth-Powell Westley, Marion F .- Rich
M
Arthur C., Winifred F. McCabe
23
23
Bertha Hollis
F N
Charles R., Ruth-Hetherington
Nov. 1 Gerard Lally
Patrick L., Teresa F .- Doherty
2 Mary Ethel Archibald
F
Asa D., Esther-Vaughn
6 Dorothy Alice Conley
F
Edward J., Nellie T .- Lawler
11
Marjorie Currie
F
Hugh J., Catherine-Mulvey
12 John Morgan Gaynor
M F
John M., Isabelle G .- Donohue
12
Priscilla Grover
F
John A., Olive M .- Coggin
27
Helen Linnehan
F
Harold W., Helen G .- Cahill
Dec. 4
Madan
M
Will L., Florence-Nodtige
11 Bernard F. Cochrane
M
Cecil C., Sadie B .- Holbrook
22
Grace Rena Thomas
F
John F., Margaret-Bartlett
30
Bertha Elvira Lunt F John, Emily G .- Hawkins
181
TOWN OF RANDOLPH
Elmo R., Susan-White
26 Olive Emily Hurry
DEATHS RECORDED IN RANDOLPH, 1917
Date 1916
Name
Age Y. M. D. 4 19
Cause of Death
Birthplace
Dec. 19
George Neilson
Broncho Pneumonia
Randolph
1917
Jan. 5
Patrick Cain
84 10
Septic Pneumonia Endocarditis
9
Lydia Catherine Leavitt (Hodsdon)
82 9,20
12
Mary Macdonald (McCleary)
70
7 22
Myocarditis
13
Lucretia C. Beal (Butler)
86
2 26
Arterio Sclerosis
14
John A. Sylvester
44
3
1
Empyema
Rochester, N. Y.
21
- Ruhl
2
Premature Birth
30
F. Wayland Alden
82
4 7
Arterio Sclerosis
Feb.
1
Herbert J. Allen
35
4 20
Pulmonary Tuberculosis
2
Sarah Willis Cape (Willis)
79
16
Emily C. Holbrook (Copeland)
77
5 2 6 Hypostatic Pneumonia Myocarditis
17
Margaret E. Flynn (Wren)
78
2
Arterio Sclerosis
18
John F. Campbell
64
1
8
Uremia
20
Allen Roberts
79
2 5
Broncho Pneumonia
21
James Edward Sullivan, Jr.
5
Enlarged Thymus Gland
22
Ellen Conboye (Riley)
70 11 29
England
Mar. 1
Randall Fielding
10 6
Taunton
4 William J. Hicks
84 11 27 Arterio Sclerosis
7 Augusta T. Tracy (Wiswell)
61 7 7
Multiple Neuritis
17
Mary S. Clark (Sweeney)
73 10 5 Arterio Sclerosis
30
Lydia H. Holbrook (Dyer)
72 3
Cancer of Stomach
New York City Canton Ireland Braintree
EIGHTY-SECOND ANNUAL REPORT
Ireland Ossipee, N. H. Scotland Avon
182
Randolph Randolph Braintree
White Plains, N. H. East Bridgewater Randolph Randolph England Randolph
Carcinoma of Breast Valvulus
183
Apr. 7 Marion E. Moore (Davis)
66
3 15
8 Gladys M. Lyons (Harris)
19
8 15
9 Edward E. Lothrop 83 10 23
15 Edward C. Healund
22 4.21
Accidental
16 William F. Doyle
83
3 16
Chronic Myocarditis
22 Herbert McAteer
1 10
Congestion of lungs
23 Alva M. Nightingale
74 11 23
Broncho Pneumonia
29
Lloyd B. Paine
1 7 17
Odema of larynx
May
6
Margaret Bennett (Cashman) Stillborn
80
Chronic Myocarditis
13
John Lyons
59
9 11
Chronic glomerulo Nephritis
Ireland
June 6
Catharine Clifford (O'Connor) Smith
78
2 20
Intestinal Obstruction
6
10
Catherine B. Johnston (Blythe)
61
Arterio Sclerosis
11
Margaret Koppmann (Ryan)
85
Cerebral Hemorrhage
Ireland
14
George B. Woods
64
3 Cerebral Hemorrhage
Randolph
14
Stillborn
15
Ryan
4
Unknown
17
David Carroll
2 25
Inanition
Boston
21
William J. Cameron
41 11
4
Empyema
P. E. I.
23
Patrick Loughlin
65
Carcinoma of stomach
Ireland
25
Michael F. Buckley, Jr.
19
Pertussis
Randolph
26
William H. Coakley
72 8
8
Chronic Myocarditis
Somerville
26
Jennie Buckley
20
Pertussis
Randolph
July
4 Angeline L. Morton (Lapham)
84
4 24
Valvular disease of heart
Pembroke
5 Stillborn
6 Beatrice Bemis (Croft)
38 10 12
Odema of lungs
Stow
·
Cirrhosis of the Liver Pulmonary Tuberculosis Arterio Sclerosis
Brattleboro, Vt. Millville, Mass. Randolph Sweden Ireland
TOWN OF RANDOLPH
Ireland Randolph Randolph
1
Premature
Boston Braintree Randolph Ireland
7
Randolph
DEATHS-Concluded
Date
Name
Age Y. M. D. 76 9 24
Cause of Death
Birthplace
July 9
Charles E. Linfield
10
Eva G. Proctor
2 5 9
Chronic disease of heart Accidental poisoning
14 Gordon F. Lyon
18
Whooping cough Convulsions
24 Joseph Santangelo
7 21
26
Elizabeth B. Hawkins (Bureton)
59 11 4
Paralysis of brain Whooping Cough
Aug. 3
Irvin E. Simmons
3
1
Whooping Cough
10
Margaret L. Downs
0 50
Cholera Infantum
12
Edward J. McMahon
63
4 0
Chronic Nephritis
16
Charles Diauto
18
7 8
·General Peritonitis
Braintree
19
Emmons L. Hollis
54
5 25
Typhoid Fever
Randolph
24
Frances P. Daly
5 1
Cholera Infantum
Somerville
31
Bernice S. Hallgren
1 15
Marasmus
Brockton Ireland
Sept. 8
Patrick O'Brien
63
Acute Cardiac Dilation
17
George E. Pierce
45 10 26
General Paralysis of Insane
Massachusetts
18
Daniel Toomey
69
Acute Dilation of heart
Ireland
27
Gibb E. Bodreau
67
0 19
Apoplexy
Canada
Oct.
1
Mary Mullins (McGrath)
78
Arterio Sclerosis
Ireland
10
Charles Tileston
82
Valvular Heart Disease
15
George Foss
10. 6 19
Septic Diphtheria
17 Mary C. Drummond
6 10 23
Diphtheretic Croup
25 Daniel F. Flynn
57 3 23
Chronic Interstitial Nephritis
Randolph
27
Bertha P. Hollis
4
Premature Birth
Randolph
Nov. 2
Mary E. McNeill (McGaughey)
47
1 26
Lobar Pneumonia
Randolph
EIGHTY-SECOND ANNUAL REPORT
184
31
Abbie A. Simmons
1 11' 6
Randolph Dorchester Randolph Randolph England Boston Randolph Boston Randolph
Randolph Everett Randolph
185
2
Joseph Crosby
64
11 George T. Perry
66 3 0
Chronic Endocarditis Cerebral Thrombosis
New York Duxbury
Dec. 3 Gertrude Dupreo (Warburton) 38 2 5
Cancer of throat Carcinoma of intestines
19 Bridget A. Kelly (Leary)
54 11
20 Byron S. Green 53 4 25
Septic Meningitis Cerebral Hemorrhage
22 Mary J. Flood (O'Keefe)
52
26 George P. Bancroft
22
5 1 Pulmonary Tuberculosis
31 John F. Roddan
58 8 29
Acute Cardiac Dilation
Manchester Ireland West Poland, Me. Randolph Southbridge Randolph
.
TOWN OF RANDOLPH
15 Stillborn
EIGHTY-SECOND ANNUAL REPORT
INTERMENTS IN RANDOLPH
Of Persons Dying Elsewhere, 1917
Date of death
Name
Age Y. M. D.
Place of death
1917
Jan.
2 Mildred Dornan
0
4 17
Middleboro
6 William J. Riley
43 5 27
Boston
7 Joanna Grady
55 0 0
Lynn'
10 Richard J. Flynn
48
00
Brockton
14 Hannah G. Griffin
19
6 13
Conway, N. H.
15
Josephine Thibirg
0
4 4
Holbrook
18
Christina Hansen
92
-
-
Boston
22
Mary Bennett
86
2 26
Braintree
25
Bernard R. Harrison
0
1 6
Quincy
Feb.
4
Catherine Murphy
99
8 0
Wrentham
4
Lucy Plumba
62
4 0
Boston
11
Timothy Casey
64
0
0
Holbrook
12
Antonio Mercurio
67
0
0
Quincy
13
Chase
0
0
3
Holbrook
22
Edward Dowd
86
0
0
Weymouth
22
Geraldine F. Behan
0
1
7
Brockton
27
Warren L. Stetson
13
8
5
Brockton
Mar. 6
Frederick J. Flynn
0
5 14
Boston
6
Edward S. DeNeill
57
3
8
Brockton
26
Patrick D. Sullivan
72
0 0.
Brockton
29
Nora Forie
45
0
0
Providence, R. I.
Apr.
5 Patrick McGrath
40 0
0 Braintree
9 James Perio
44
6 17
Braintree
13 John W. Welsh (alias Fuller)
65
0
0
Boston
14 Olive M. Jones
71
1 12
Abington
18 Anthony J. O'Rourke
48 11 12
Braintree
22
Margaret E. Reilly
57
6 10
Weymouth
23
Stillborn
Braintree
186
TOWN OF RANDOLPH
INTERMENTS AT RANDOLPH-Concluded
May 7 William L. Kelleher
65
0 0
Boston
12 Joseph B. Breen
32
8 24
Braintree Braintree
17 Stillborn
25 Lawrence J. Hayes
35.0 0
Batavia, N. Y.
June 20
Mary Earl (Travers)
42
0 0
Whitman
27
Laura E. Hatch (Clark)
71 3 12
Boston
29 Davis
15 hours
Holbrook
July 18
Daniel K. Mahoney
44
3 18
Tewksbury
21
Samuel Packard
50
2 17
Keene, N. H.
Aug. 3
Marie Melchino
0
7 19
So. Braintree
9
Frederick Chandler
78
0 17
Braintree
13
Louis Malbestiti
3
7
0
Braintree
20
Bridget Hunter (Kelley)
70
Braintree
30
Edward E. Neoon
0
1
0
Braintree
Sept. 6
Bernard Austin Hooley
0 4 16
Quincy
10
Rose Ann Condon
0 11
8
Braintree
Oct. 13
Catherine Crowley
71 0
0
Holbrook
15
Mary Myatt
80 10 10
Quincy
16
John-Abraham Costello
62
6
2
Quincy
18 Julia Hallisey
43
0
0
Boston
22
Argentini
0
0 0 Braintree
Nov. 15
Stillborn
Braintree
20 Susan Rumrill
68
0 0 Boston
21
Thomas H. B. Thayer
81 7 9
Brockton
Dec. 17
Stillborn
Braintree
-
-
187
EIGHTY-SECOND ANNUAL REPORT
MARRIAGES
Recorded in Randolph, 1917
Date 1917
Name
Residence
Jan.
3
Royal L. Mann Lila M. Shipper
Rutland
17 Joseph Daxberger
Stoughton
Annie Carroll
Randolph
18 Sumner Lincoln Eddy
Randolph
Agnes H. Hetherington
Boston
Feb.
1
Robert F. Doyle
Randolph
Elizabeth Kennedy
Brockton
18 Patrick J. Flannery
Brockton ·
March 3
Rose A. F. Boyle Arthur C. Niles Helen Olson
Randolph
30 Robert Streeter Hildegarde Dahlquist
Randolph
April 28
Jesse S. Beal
Randolph
Gertrude M. Howard
Randolph
May
22
Thomas H. Galligan Annie M. Carroll
Randolph
25
Enrod MacConnell Alice M. Dyer
Randolph
26 Alfred Keene Elizabeth Foster
Randolph
June
2 Granville H. Wright Helen F. Rounds
Stoughton
3 Christopher Farrell Margaret Godsell
Randolph
20 Edward F. Myers Helen F. Donohoe
Randolph
23 Herbert A. Towns Florence P. Williams
Randolph
Brockton
Randolph
Stoughton
Randolph
Brockton
Seattle, Wash.
Brockton
Randolph
Randolph
Brockton
Randolph
188
TOWN OF RANDOLPH
MARRIAGES-Continued
June 23 William N. Porter Anna C. Truelson
Worcester
Randolph
27 Lee R. Howe
Dorchester
Maud R. McNamara
Randolph
1
William J. Mclaughlin
Holbrook
Mary Josephine McLeer
Randolph
1 John Francis Brogan
Cambridge
Nora Agnes Conlon
Randolph
14 Roger Niles Alvira Berg
Randolph
20 James H. Schmidt
Roxbury
Helen Louise Allison
Randolph
22 William J. C. Harris
Stoughton
Adelaide R. Delhommeau
Randolph
25 John Francis Carroll Helen Guild
Canton
30 Burton L. Lyon Hazel M. Bates
Dorchester
Aug.
8 John J. Madigan
Randolph
Gertrude Powderly
Randolph
23 Henry Arthur Dolan
Randolph
· Blanche Josephine Murphy
Avon
Sept.
4 James Given Marguerite Byrne
Brockton
5 Alfred Swanson
Easton
Irene M. Cameron
Randolph
10 Harry Howard Cooper Ada Gertrude White
Randolph
12 John J. Berner Helen Wiseman
Randolph
22 Frederick G. Kahler Marguerite D. McLeer
Randolph
29 Hugh Nawn Marie Mildred Brennan
Randolph
Oct.
10 Guy E. Harmon
Randolph
Fannie M. Devine
Randolph
Plymouth
11 John A. W. Pearce Jessie M. Bellaire
Randolph
189
Randolph
Dorchester
Boston
Boston
Boston
July
Randolph
Randolph
Randolph
EIGHTY-SECOND ANNUAL REPORT
MARRIAGES Concluded
Oct. 21 Edward N. Tobin Margaret Fitzgerald (Kelley)
Randolph Randolph Everett
21 Harry Halpin Isabella Given
Randolph
Nov. 14 Axel Bolin Eva M. Luddington
Randolph
24 Lawrence Garvey Claudia Rego
Brockton
28 Arthur D. Holt Mabel L. Fischer
Randolph
28 Jesse E. Taber Mildred Burdette Snell
Randolph
28 John Russell Willard Irene Lillian Douglass
Auburn, Me.
28 John J. Crehan Blanche C. Marcille
Randolph
29 Harry Leroy Sanford Annie Sabin
Boston
29 Lewis Carley Winnefred Hess
Charlestown
Randolph
1
Charles J. Cahill
Randolph
Martha J. Foley
Randolph
5 John Frederick Deitrick Mabel Louise Shanks
Randolph
16 George W. Bugbee Catharine A. Clark
Brockton
Randolph
27 William Francis McDonald Josephine Frances McDermott
Randolph
31 Francis Joseph Harkins Glenda Gertrude Christie
Dorchester
Randolph
Should any person discover an error in the preceding records, he will confer a favor by notifying the Town Clerk, that correction may be made.
The Town Clerk hereby gives notice in compliance with Section 16, Chapter 29 of the Revised Laws, that he is prepared to furnish to parents, householders, physicians and midwives applying therefor, blanks for returns as required by law.
PATRICK H. MCLAUGHLIN,
Town Clerk.
190
Springfield
Randolph
Brockton.
Randolph
Randolph
Roxbury
Randolph
Dec.
Randolph
Randolph
TOWN OF RANDOLPH
INDEX
Abatements.
16
Aid Under Chapter 763.
17
Appropriations, 1917
32
Assessors, Report of .
5
Auditors' Report
31, 33, 34, 36, 61, 64, 67
Births.
178
Board of Health .
16
Burial of Indigent Soldiers
16
Care of Clocks
16
Collector of Taxes, Report of .
33
County Tax
17
Deaths.
182
Election Expenses
21
Fire Department.
17
Fire Department, Report of
131
Forest Fires
17
General Repairs.
11
Gypsy Moths.
18
Highway Department
11
Insurance.
18
Interest.
18
Interments
186
Land Damages.
24
List of Town Officers
3
List of Jurors
137
Lockup.
19
Marriages .
188
Military Aid
22
Miscellaneous .
20
Overseers, Report of.
29
Payment of Town Notes.
69
Pay of Physicians
23
Poor out of Almshouse
23
Poor of Other Towns
23
191
EIGHTY-SECOND ANNUAL REPORT
Post, G. A. R.
23
Randolph Visiting Nurse Association.
17
Receipts and Expenditures.
68
Record of Town Meetings, 1917
141
Reduction of Town Dept
23
Removing Snow
14
Return of Births, Marriages and Deaths.
15
School Committee, Report of .
75 83
Selectmen, Report of.
11
Soldiers' Relief
22 25 24 24
State Aid .
State Highway Tax.
State Tax
24 86
Stetson School Fund, Report of Trustees.
Street Lighting .
Superintendent of Schools, Report of
Tax Collector's Bond
Town Clerk, Report of.
26
Town Treasurer, Report of .
61
Treasurer's Bond .
25
Tree Warden .
25
Turner Free Library, Report of Librarian.
127
Turner Free Library, Report of Treasurer
125
Turner Free Library, Report of Trustees
122
Valuation .
5
Water Commissioners, Report of .
37
Water Department.
52
Water Loan Sinking Fund
62
. .
192
School Physician
Special Police
23 93 24 141
Town Officers, Payment of .
RANDOLPH
TOWN REPORT
AN
DON.V
MASSACHUS
1918
RANDOLPH, MASS, RANDOLPH NEWS OFFICE 1919
Eighty-Third Annual Report
of the
Selectmen, Assessors, Overseers of the Poor, School Committee, Engineers of the Fire Department, Superintendent of Streets, Board of Health, Town Clerk and Town Treasurer
of the
TOWN OF RANDOLPH
together with
The Reports of the Trustees of the Stetson School Fund, the Trustees of the Turner Free Library and of the Water Commissioners
for the
YEAR ENDING DECEMBER 31, 1918
MAR 1 5 1963
OFFICERS FOR THE YEAR 1918-1919
JAMES E. FOLEY, Moderator
Selectmen and Overseers of Poor
WALTER F. STEPHENS JAMES P. DUFFY JAMES H. DUNPHY Assessors
JAMES P. DUFFY Term expires 1920
JAMES H. DUNPHY . Term expires 1919
ARTHUR W. ALDEN Term expires 1921
Town Clerk and Treasurer HERMAN W. FRENCH School Committee
EDWARD LONG. Term expires 1920
GEORGE V. HIGGINS. Term expires 1921
EDMUND K. BELCHER. Term expires 1919
Water Commissioners
RICHARD K. FORREST Term expires 1920
WILLIAM F. BARRETT Term expires 1921
JOHN B. McNEILL. . Term expires 1919
Auditors
MICHAEL F. CUNNINGHAM
JOSEPH BELCHER
JOHN K. WILLARD Constables
FRANK J. DONAHUE
FRED O. EVANS
JOHN P. HANLEY JOHN J. MADIGAN ARTHUR L. MANN MICHAEL F. SULLIVAN
FRED W. VYE Registrars of Voters
FRANK M. CONDON HAROLD F. HOWARD
EDWARD T. HAND Tax Collector WALTER H. LYONS Fence Viewers
GEORGE H. EDDY EDWIN M. MANN
GEORGE A. ROEL
Engineers of Fire Department
F. BURT JAQUITH JOHN J. CONDON
FRANK W. HARRIS
Warden of Almshouse. . . MICHAEL M. SULLIVAN Keeper of Lockup BERNARD MOORE
Representative to General Court. TIMOTHY F. QUINN
TOWN OF RANDOLPH
ASSESSORS' REPORT, 1918
1917
1918
Real estate . $2,418,450 00 $2,440,750 00
Personal estate 361,150 00 336,850 00
$2,779,600 00 $2,777,600 00
Value of buildings
$1,663,850 00
Value of land. .
776,900 00
Value of personal property 336,850 00
$2,777,600 00
Town tax, 1918 $ 72,268 03
State tax, 1918. 8,030 00
State highway tax, 1918.
580 33
County tax, 1918
3,244 42
Overlay, 1918
1,416 03
$85,538 81
1918
Estimated corporation tax. . $6,235 11
Estimated bank tax 1,492 27
1,099 polls . 2,198 00
State income tax returns .
8,369 13
$18,294.51
Amount to be raised on property Tax rate, $23.80.
$67,523 51
Tax on real estate. .
$58,089.85
Tax on personal estate
8,017 63
1099 polls 2,198 00
Amount committed to collector Additional Assessments Bristol & Norfolk St. Ry. Co .. . $ 21 24 Personal estate ,Dec. 20, 1918. 32 13
$68,305 48
Real estate, Dec. 20, 1918. . 595 44
$648 81
Total amount committed to collector. . Number of persons assessed, polls only. 696
5
EIGHTY-THIRD ANNUAL REPORT
Number of horses
107
Number of cows
239
Number of fowl
1,130
Number of neat cattle
3
Number of swine
4
Number of dwellings
1,197
Number of acres of land.
5,608
Estimated Value of Town Property Dec. 31, 1918
Almshouse property and farm $ 12,000 00
Town hall and land . 25,000 00
One steam fire engine and apparatus. .. 5,500 00
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.